AA01 |
Current accounting period shortened from 31st March 2024 to 30th November 2023
filed on: 7th, November 2023
| accounts
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 31st July 2023
filed on: 1st, August 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 31st July 2023
filed on: 1st, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 31st July 2023
filed on: 1st, August 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 2nd Floor, Stanford Gate South Road Brighton BN1 6SB England on 1st August 2023 to Focus House Ham Road Shoreham-by-Sea BN43 6PA
filed on: 1st, August 2023
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 31st July 2023
filed on: 1st, August 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 31st July 2023
filed on: 1st, August 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2023
filed on: 28th, July 2023
| accounts
|
Free Download
(13 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 21st, November 2022
| accounts
|
Free Download
(8 pages)
|
AD01 |
Change of registered address from A and L, Suite 1-3 Hop Exchange, 24 Southwark Street, London, SE1 1TY England on 28th October 2022 to 2nd Floor, Stanford Gate South Road Brighton BN1 6SB
filed on: 28th, October 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 16th August 2022
filed on: 18th, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 16th August 2021
filed on: 16th, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 26th, May 2021
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 8th, March 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 16th August 2020
filed on: 20th, August 2020
| confirmation statement
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 17th June 2020
filed on: 17th, June 2020
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AD01 |
Change of registered address from Olivier House, Part 1st & Ground Floor 18 Marine Parade Brighton BN2 1TL England on 9th June 2020 to A and L, Suite 1-3 Hop Exchange, 24 Southwark Street, London, SE1 1TY
filed on: 9th, June 2020
| address
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 1st March 2020: 4.44 GBP
filed on: 1st, April 2020
| capital
|
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened from 30th September 2020 to 31st March 2020
filed on: 30th, March 2020
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th September 2019
filed on: 23rd, January 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 16th August 2019
filed on: 28th, August 2019
| confirmation statement
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights, Resolution of adoption of Articles of Association
filed on: 26th, June 2019
| resolution
|
Free Download
(28 pages)
|
PSC07 |
Cessation of a person with significant control 11th June 2019
filed on: 13th, June 2019
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 11th June 2019
filed on: 13th, June 2019
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 11th June 2019
filed on: 13th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 11th June 2019
filed on: 13th, June 2019
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th September 2018
filed on: 15th, May 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 16th August 2018
filed on: 29th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 30th September 2017
filed on: 27th, June 2018
| accounts
|
Free Download
(7 pages)
|
AA01 |
Extension of accounting period to 30th September 2017 from 31st August 2017
filed on: 2nd, May 2018
| accounts
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 13th October 2017: 3.34 GBP
filed on: 1st, November 2017
| capital
|
Free Download
(8 pages)
|
SH02 |
Sub-division of shares on 13th October 2017
filed on: 1st, November 2017
| capital
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights, Resolution of adoption of Articles of Association
filed on: 31st, October 2017
| resolution
|
Free Download
(29 pages)
|
PSC01 |
Notification of a person with significant control 13th October 2017
filed on: 27th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control 13th October 2017
filed on: 26th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 26th October 2017
filed on: 26th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 12 Court Farm Road Hove East Sussex BN3 7QR on 26th October 2017 to Olivier House, Part 1st & Ground Floor 18 Marine Parade Brighton BN2 1TL
filed on: 26th, October 2017
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 13th October 2017
filed on: 26th, October 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 13th October 2017
filed on: 26th, October 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 13th October 2017
filed on: 26th, October 2017
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 27th September 2017
filed on: 27th, September 2017
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
CS01 |
Confirmation statement with no updates 16th August 2017
filed on: 21st, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 1st August 2017 director's details were changed
filed on: 2nd, August 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st August 2017
filed on: 2nd, August 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2016
filed on: 31st, October 2016
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 16th August 2016
filed on: 23rd, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 5a Highcroft Villas Brighton BN15PS England on 25th July 2016 to 12 Court Farm Road Hove East Sussex BN3 7QR
filed on: 25th, July 2016
| address
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 17th, August 2015
| incorporation
|
Free Download
(24 pages)
|
SH01 |
Statement of Capital on 17th August 2015: 1.00 GBP
capital
|
|